Download leads from Nexok and grow your business. Find out more

Eviscom Limited

Documents

Total Documents24
Total Pages49

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off
20 January 2004First Gazette notice for voluntary strike-off
15 July 2003Voluntary strike-off action has been suspended
19 June 2003Application for striking-off
19 February 2003New secretary appointed
19 February 2003Director resigned
19 February 2003Registered office changed on 19/02/03 from: 10 saint isan road heath cardiff south glamorgan CF14 4LX
19 February 2003Secretary resigned
19 February 2003Director resigned
16 November 2002Total exemption small company accounts made up to 31 January 2002
10 October 2002Resolutions
  • RES13 ‐ Division of shares 06/10/02
9 October 2002New director appointed
9 October 2002New director appointed
9 October 2002Registered office changed on 09/10/02 from: 249 east road tylorstown rhondda tynon taff CF43 3HG
3 October 2002Secretary resigned
3 October 2002New secretary appointed
21 March 2002Nc inc already adjusted 19/03/02
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 February 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
28 June 2001Accounting reference date shortened from 28/02/01 to 31/01/01
28 June 2001Accounts for a small company made up to 31 January 2001
27 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 February 2001New secretary appointed
21 July 2000Secretary resigned
Sign up now to grow your client base. Plans & Pricing